Advanced company searchLink opens in new window

ISLAND SPIRIT C.I.C.

Company number 07905524

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
03 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
14 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
12 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
27 Oct 2020 CERTNM Company name changed island spirit LIMITED\certificate issued on 27/10/20
  • RES15 ‐ Change company name resolution on 2020-04-19
27 Oct 2020 CICCON Change of name
27 Oct 2020 CONNOT Change of name notice
07 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
07 Sep 2020 AD01 Registered office address changed from 4 Beau Street Bath BA1 1QY United Kingdom to Fifth Floor Mariner House 62 Prince Street Bristol BS1 4QD on 7 September 2020
23 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
30 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
27 Jan 2019 PSC04 Change of details for Miss Kirsty Anne Barnby as a person with significant control on 26 April 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
26 Apr 2018 AD01 Registered office address changed from 28 Brock Street Bath BA1 2LN to 4 Beau Street Bath BA1 1QY on 26 April 2018
14 Mar 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
21 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Sep 2015 AD01 Registered office address changed from 2 Wood Street Queen Square Bath BA1 2JQ to 28 Brock Street Bath BA1 2LN on 21 September 2015